Company NameDu-Ram Limited
Company StatusDissolved
Company Number01435670
CategoryPrivate Limited Company
Incorporation Date9 July 1979(44 years, 10 months ago)
Dissolution Date22 April 2014 (10 years ago)
Previous NameFendnote Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Stuart Woodward Sheard
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(11 years, 11 months after company formation)
Appointment Duration22 years, 10 months (closed 22 April 2014)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address80 Fieldhead
Birstall
Batley
West Yorkshire
WF17 9BL
Secretary NameMr John Stuart Woodward Sheard
NationalityBritish
StatusClosed
Appointed12 June 1991(11 years, 11 months after company formation)
Appointment Duration22 years, 10 months (closed 22 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fieldhead
Birstall
Batley
West Yorkshire
WF17 9BL
Director NameMrs Patricia Sheard
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1992(12 years, 12 months after company formation)
Appointment Duration21 years, 9 months (closed 22 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address80 Fieldhead
Birstall
Batley
West Yorkshire
WF17 9BL
Director NameMr Michael Derek Hoare
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(11 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 March 1992)
RoleSales & Purchasing Consultant
Correspondence AddressThe Green
Airton
Skipton
North Yorkshire
BD23 4AH
Director NameMrs Wendy Patricia Hoare
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 July 1992)
RoleAdministration Manager
Correspondence AddressThe Green
Airton
Skipton
North Yorkshire
BD23 4AH

Location

Registered Address17-25 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Shareholders

3k at £1J. Matthew Sheard
8.09%
Ordinary
3k at £1Mrs Patricia Sheard
8.09%
Ordinary
3k at £1Sarah Margaret Adams
8.09%
Ordinary
28.1k at £1Mr John Stuart Woodward Sheard
75.72%
Ordinary

Financials

Year2014
Net Worth£25,233
Cash£300
Current Liabilities£52,516

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 April 2014Final Gazette dissolved following liquidation (1 page)
22 April 2014Final Gazette dissolved following liquidation (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
22 January 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
6 June 2013Liquidators' statement of receipts and payments to 25 April 2013 (14 pages)
6 June 2013Liquidators' statement of receipts and payments to 25 April 2013 (14 pages)
6 June 2013Liquidators statement of receipts and payments to 25 April 2013 (14 pages)
23 May 2012Liquidators' statement of receipts and payments to 25 April 2012 (13 pages)
23 May 2012Liquidators statement of receipts and payments to 25 April 2012 (13 pages)
23 May 2012Liquidators' statement of receipts and payments to 25 April 2012 (13 pages)
6 May 2011Registered office address changed from Du-Ram House Cemetery Road Bradford BD8 9RZ on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from Du-Ram House Cemetery Road Bradford BD8 9RZ on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from Du-Ram House Cemetery Road Bradford BD8 9RZ on 6 May 2011 (2 pages)
5 May 2011Statement of affairs with form 4.19 (6 pages)
5 May 2011Appointment of a voluntary liquidator (1 page)
5 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-26
(1 page)
5 May 2011Statement of affairs with form 4.19 (6 pages)
5 May 2011Appointment of a voluntary liquidator (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Annual return made up to 12 June 2010 with a full list of shareholders
Statement of capital on 2010-08-18
  • GBP 37,075
(6 pages)
18 August 2010Annual return made up to 12 June 2010 with a full list of shareholders
Statement of capital on 2010-08-18
  • GBP 37,075
(6 pages)
16 August 2010Director's details changed for Mrs Patricia Sheard on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Mr John Stuart Woodward Sheard on 1 January 2010 (2 pages)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Director's details changed for Mr John Stuart Woodward Sheard on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Mrs Patricia Sheard on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Mr John Stuart Woodward Sheard on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Mrs Patricia Sheard on 1 January 2010 (2 pages)
16 August 2010Register inspection address has been changed (1 page)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 July 2009Return made up to 12/06/09; full list of members (4 pages)
14 July 2009Return made up to 12/06/09; full list of members (4 pages)
14 July 2008Return made up to 12/06/08; full list of members (4 pages)
14 July 2008Return made up to 12/06/08; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 August 2007Return made up to 12/06/07; no change of members (7 pages)
16 August 2007Return made up to 12/06/07; no change of members (7 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 July 2006Return made up to 12/06/06; full list of members (8 pages)
4 July 2006Return made up to 12/06/06; full list of members (8 pages)
1 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 July 2005Return made up to 12/06/05; full list of members (8 pages)
1 July 2005Return made up to 12/06/05; full list of members (8 pages)
1 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 July 2004Return made up to 12/06/04; full list of members (8 pages)
12 July 2004Return made up to 12/06/04; full list of members (8 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 June 2003Return made up to 12/06/03; full list of members (8 pages)
29 June 2003Return made up to 12/06/03; full list of members (8 pages)
12 July 2002Return made up to 12/06/02; full list of members (8 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 July 2002Return made up to 12/06/02; full list of members (8 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 July 2001Return made up to 12/06/01; full list of members (8 pages)
26 July 2001Return made up to 12/06/01; full list of members (8 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 August 2000Return made up to 12/06/00; full list of members (7 pages)
24 August 2000Return made up to 12/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 June 1999Return made up to 12/06/99; no change of members (4 pages)
23 June 1999Return made up to 12/06/99; no change of members (4 pages)
11 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 June 1998Return made up to 12/06/98; no change of members (4 pages)
16 June 1998Return made up to 12/06/98; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
26 June 1997Return made up to 12/06/97; full list of members (6 pages)
26 June 1997Return made up to 12/06/97; full list of members (6 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 June 1996Return made up to 12/06/96; no change of members (4 pages)
24 June 1996Return made up to 12/06/96; no change of members (4 pages)
12 July 1995Return made up to 12/06/95; no change of members
  • 363(287) ‐ Registered office changed on 12/07/95
(4 pages)
12 July 1995Return made up to 12/06/95; no change of members (4 pages)
4 August 1992Ad 03/07/92--------- £ si 36975@1=36975 £ ic 100/37075 (2 pages)
4 August 1992Ad 03/07/92--------- £ si 36975@1=36975 £ ic 100/37075 (2 pages)